Company NameNorthampton Aluminium Company Limited
Company StatusDissolved
Company Number00952330
CategoryPrivate Limited Company
Incorporation Date17 April 1969(55 years ago)
Dissolution Date15 April 2009 (15 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Graham Russell Rudd
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1991(22 years after company formation)
Appointment Duration18 years (closed 15 April 2009)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressHilton Lodge
Hilton
Derby
Derbyshire
DE65 5FP
Director NameMrs Margaret Ann Rudd
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1991(22 years after company formation)
Appointment Duration18 years (closed 15 April 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHilton Lodge
Hilton
Derby
Derbyshire
DE65 5FP
Secretary NameMrs Margaret Ann Rudd
NationalityBritish
StatusClosed
Appointed14 April 1991(22 years after company formation)
Appointment Duration18 years (closed 15 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilton Lodge
Hilton
Derby
Derbyshire
DE65 5FP
Director NameMrs Carolyn Thomacine Goddard
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(22 years after company formation)
Appointment Duration2 weeks, 1 day (resigned 29 April 1991)
RoleSecretary
Correspondence Address14 Pine Copse Close
Duston
Northampton
Northamptonshire
NN5 6NF
Director NameRoger Michael Goddard
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(22 years after company formation)
Appointment Duration2 weeks, 1 day (resigned 29 April 1991)
RoleProduction Director
Correspondence Address14 Pine Copse Close
Duston
Northampton
Northamptonshire
NN5 6NF

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£137,617
Cash£18,720
Current Liabilities£64,331

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

15 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
27 August 2008Liquidators statement of receipts and payments to 31 July 2008 (5 pages)
27 February 2008Liquidators statement of receipts and payments to 31 July 2008 (5 pages)
14 February 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 February 2007Appointment of a voluntary liquidator (1 page)
14 February 2007Statement of affairs (5 pages)
24 January 2007Registered office changed on 24/01/07 from: 11 north portway close round spinney industrial estate northampton NN3 8RQ (1 page)
25 April 2006Return made up to 14/04/06; full list of members (2 pages)
22 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
24 May 2005Return made up to 14/04/05; full list of members (3 pages)
7 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
23 November 2004Auditor's resignation (1 page)
23 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 September 2004Registered office changed on 10/09/04 from: 2 clayfield close moulton park northampton NN3 6QF (1 page)
28 May 2004Return made up to 14/04/04; full list of members (7 pages)
5 March 2004Accounts for a small company made up to 31 May 2003 (6 pages)
11 May 2003Return made up to 14/04/03; full list of members (7 pages)
11 May 2003Registered office changed on 11/05/03 from: chaucer street northampton NN2 7HW (1 page)
26 February 2003Accounts for a small company made up to 31 May 2002 (6 pages)
15 April 2002Return made up to 14/04/02; full list of members (6 pages)
21 February 2002Accounts for a medium company made up to 31 May 2001 (12 pages)
4 May 2001Return made up to 14/04/01; full list of members (6 pages)
15 December 2000Accounts for a medium company made up to 31 May 2000 (12 pages)
18 April 2000Return made up to 14/04/00; full list of members (6 pages)
5 March 2000Full accounts made up to 31 May 1999 (12 pages)
2 May 1999Return made up to 13/04/99; no change of members
  • 363(287) ‐ Registered office changed on 02/05/99
(5 pages)
16 February 1999Accounts for a medium company made up to 31 May 1998 (12 pages)
1 May 1998Return made up to 13/04/98; full list of members (7 pages)
27 March 1998Accounts for a medium company made up to 31 May 1997 (11 pages)
29 April 1997Return made up to 13/04/97; no change of members (4 pages)
14 March 1997Full accounts made up to 31 May 1996 (12 pages)
30 April 1996Return made up to 13/04/96; no change of members (5 pages)
27 March 1996Accounts for a medium company made up to 31 May 1995 (13 pages)
23 May 1995Return made up to 13/04/95; full list of members (6 pages)
22 March 1995Accounts for a medium company made up to 31 May 1994 (12 pages)